GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, February 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, January 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 9th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/05
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/09/26
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/09/28
filed on: 28th, September 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA01 |
Extension of accounting period to 2020/06/30 from 2020/05/31
filed on: 25th, September 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 9 First Floor 81a Old Church Road London E4 6st England on 2020/03/13 to Office 2, First Floor, St Vincent House 99a Station Road London E4 7BU
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/06/01
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Alis Accountax Suite 1 81 Old Church Road London E4 6st England on 2020/03/10 to Suite 9 First Floor 81a Old Church Road London E4 6st
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/01.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/06/01
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/26
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 6th, February 2019
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/09/26
filed on: 26th, September 2018
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018/09/26
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/09/26
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/26.
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/09/26
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/12/06
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/29
filed on: 3rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2017/03/15
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/05/31
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/29
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 8 ,81 Old Church Road London E4 6st on 2016/05/09 to C/O Alis Accountax Suite 1 81 Old Church Road London E4 6st
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/05/31
filed on: 17th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/29
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/01/01.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2014/05/31
filed on: 11th, February 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/07/05 from 95-99 Shernhall Street London E17 9HS England
filed on: 5th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/29
filed on: 5th, July 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, May 2013
| incorporation
|
Free Download
(7 pages)
|